HOTEL CHOCOLAT CORPORATE LTD
ROYSTON GENEIVA CHOCOLATES LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HL
Company number 02174370
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address MINT HOUSE, NEWARK CLOSE, ROYSTON, HERTFORDSHIRE, SG8 5HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 28 June 2015. The most likely internet sites of HOTEL CHOCOLAT CORPORATE LTD are www.hotelchocolatcorporate.co.uk, and www.hotel-chocolat-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Hotel Chocolat Corporate Ltd is a Private Limited Company. The company registration number is 02174370. Hotel Chocolat Corporate Ltd has been working since 06 October 1987. The present status of the company is Active. The registered address of Hotel Chocolat Corporate Ltd is Mint House Newark Close Royston Hertfordshire Sg8 5hl. . HARRIS, Peter Mark is a Secretary of the company. HARRIS, Peter Mark is a Director of the company. THIRLWELL, Angus is a Director of the company. Director AHLIN, Emil Fredrik Christer has been resigned. Director BLACKMAN, Heather Frances has been resigned. Director CUNNINGHAM, Lynn has been resigned. Director HADLEY, John Cyril has been resigned. Director KLAUBER, Peter Arthur has been resigned. Director MARGERESON, Matthew Paul has been resigned. The company operates in "Dormant Company".


Current Directors


Director
HARRIS, Peter Mark

71 years old

Director
THIRLWELL, Angus

62 years old

Resigned Directors

Director
AHLIN, Emil Fredrik Christer
Resigned: 19 June 2009
Appointed Date: 17 November 2008
55 years old

Director
BLACKMAN, Heather Frances
Resigned: 19 June 2009
Appointed Date: 18 November 2008
63 years old

Director
CUNNINGHAM, Lynn
Resigned: 19 June 2009
Appointed Date: 12 February 2007
58 years old

Director
HADLEY, John Cyril
Resigned: 28 January 2009
Appointed Date: 26 February 2007
79 years old

Director
KLAUBER, Peter Arthur
Resigned: 19 June 2009
Appointed Date: 01 September 2008
70 years old

Director
MARGERESON, Matthew Paul
Resigned: 19 June 2009
Appointed Date: 07 February 2007
55 years old

Persons With Significant Control

Hotel Chocolat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOTEL CHOCOLAT CORPORATE LTD Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 28 June 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000

13 Apr 2015
Total exemption small company accounts made up to 29 June 2014
...
... and 100 more events
04 Dec 1987
Particulars of mortgage/charge

12 Nov 1987
Accounting reference date notified as 31/03

24 Oct 1987
Secretary resigned;new secretary appointed
24 Oct 1987
Director resigned;new director appointed

06 Oct 1987
Incorporation

HOTEL CHOCOLAT CORPORATE LTD Charges

5 November 2014
Charge code 0217 4370 0012
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0217 4370 0011
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 April 2014
Charge code 0217 4370 0010
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 April 2014
Charge code 0217 4370 0009
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 June 1997
Mortgage of life policy
Delivered: 28 June 1997
Status: Satisfied on 4 October 2006
Persons entitled: Tsb Bank PLC
Description: Scottish provident life assurance policy no 3470317L on the…
26 July 1996
Legal charge
Delivered: 1 August 1996
Status: Satisfied on 4 October 2006
Persons entitled: Tsb Bank PLC
Description: The property k/a mint house, newark close, rouston…
1 July 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 4 October 2006
Persons entitled: Tsb Bank PLC
Description: Mint house newark close royston hertfordshire.
1 July 1996
Mortgage debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 May 1991
Legal charge
Delivered: 23 May 1991
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: Industrial office unit (0.20 acres of land) at newark…
27 September 1990
Charge and assignment
Delivered: 17 October 1990
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: All interest and all moneys due by virtue of the agreement…
10 September 1990
Debenture
Delivered: 20 September 1990
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1987
Debenture
Delivered: 4 December 1987
Status: Satisfied on 24 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…